Tracy Anne PRIEST

Total number of appointments 21, 10 active appointments

PRTRAN BREEZE TRADING LTD

Correspondence address
Unit 7 Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, Northern Ireland, BT92 0FP
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 August 2024
Resigned on
17 June 2025
Nationality
British
Occupation
General Manager

OH DEAR DOLLY LIMITED

Correspondence address
16 Ppoppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

AMAZING PICTURES LTD

Correspondence address
16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
21 June 2024
Nationality
British
Occupation
Company Director

ASTROWAVE LTD

Correspondence address
Suite 3 115 London Road, Morden, SM4 5HP
Role ACTIVE
director
Date of birth
August 1974
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SM4 5HP £355,000

TECHOVERIP LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
August 1974
Appointed on
14 May 2024
Resigned on
13 May 2025
Nationality
British
Occupation
Company Director

PEBBLES & TALES LTD

Correspondence address
16 Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
29 April 2024
Nationality
British
Occupation
Company Director

ECO ENERGY PARTNERS LTD

Correspondence address
16 Poppy Meadows Wilkinson Drop, Hadleigh, Benfleet, England, SS7 2FA
Role ACTIVE
director
Date of birth
August 1974
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

LAIKA PUBLISHING LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
August 1974
Appointed on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

NEWTHEME LIMITED

Correspondence address
Woodland Place Properties Hurricane Way, Wickford, England, SS11 8YB
Role ACTIVE
director
Date of birth
August 1974
Appointed on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode SS11 8YB £572,000

MIDVAULTIME LTD

Correspondence address
Suite 16, Haldon House Brettell Lane, Brierley Hill, United Kingdom, DY5 3LQ
Role ACTIVE
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
7 January 2019
Nationality
British
Occupation
Consultant

MIDTRIGER LTD

Correspondence address
Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom, M45 6AT
Role RESIGNED
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
1 October 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode M45 6AT £240,000

MIDTWISTER LTD

Correspondence address
Suite 16, Haldon House Brettell Lane, Brierley Hill, United Kingdom, DY5 3LQ
Role RESIGNED
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
4 January 2019
Nationality
British
Occupation
Consultant

MIDTACKER LTD

Correspondence address
214a Kettering Road, Northampton, United Kingdom, NN1 4BN
Role RESIGNED
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode NN1 4BN £1,132,000

MIDTERCLOUD LTD

Correspondence address
Unit 3 Trinity Centre Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB
Role RESIGNED
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode NN8 6ZB £543,000

MIDTRICENT LTD

Correspondence address
Unit 3 Trinity Centre Park Farm Industrial Estate, Wellingborough, United Kingdom, NN8 6ZB
Role RESIGNED
director
Date of birth
August 1974
Appointed on
31 July 2018
Resigned on
19 August 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode NN8 6ZB £543,000

ZOOMOTIVE LTD

Correspondence address
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom, BL1 3ND
Role RESIGNED
director
Date of birth
August 1974
Appointed on
11 July 2018
Resigned on
19 July 2018
Nationality
British
Occupation
Consultant

ZOOMAPLE LTD

Correspondence address
Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom, BL1 3ND
Role RESIGNED
director
Date of birth
August 1974
Appointed on
25 June 2018
Resigned on
12 July 2018
Nationality
British
Occupation
Consultant

ZISANGA LTD

Correspondence address
Suite 1 Fielden House 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom, OL14 6LD
Role RESIGNED
director
Date of birth
August 1974
Appointed on
8 June 2018
Resigned on
5 July 2018
Nationality
British
Occupation
Consultant

ZIONEX LTD

Correspondence address
129 Burnley Road, Padiham, United Kingdom, BB12 8BU
Role RESIGNED
director
Date of birth
August 1974
Appointed on
4 June 2018
Resigned on
11 July 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode BB12 8BU £112,000

ZINESKY LTD

Correspondence address
129 Burnley Road, Padiham, United Kingdom, BB12 8BU
Role RESIGNED
director
Date of birth
August 1974
Appointed on
24 May 2018
Resigned on
28 June 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode BB12 8BU £112,000

ZEURIOUS LTD

Correspondence address
129 Burnley Road, Padiham, United Kingdom, BB12 8BU
Role RESIGNED
director
Date of birth
August 1974
Appointed on
28 April 2018
Resigned on
13 July 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode BB12 8BU £112,000